Search icon

NEW TAMPA, INC.

Company Details

Entity Name: NEW TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1993 (31 years ago)
Document Number: P93000072441
FEI/EIN Number 22-3260340
Address: 6000 COMPTON ESTATES WAY, TAMPA, FL 33647
Mail Address: 6000 COMPTON ESTATES WAY, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Marquart, Ernest J Agent SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD #2800, TAMPA, FL 33602

Director

Name Role Address
KINSLER, WARREN Director 6000 COMPTON ESTATES WAY, TAMPA, FL 33647
WILF, LEONARD Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ 07078
WILF, ZYGMUNT Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ 07078
WILF, MARK Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ 07078

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028902 NEW TAMPA PALMS APARTMENTS ACTIVE 2024-02-23 2029-12-31 No data 7970 TAMPA PALMS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-12 Marquart, Ernest J No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 6000 COMPTON ESTATES WAY, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2000-07-28 6000 COMPTON ESTATES WAY, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD #2800, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State